Entity Name: | PARADIGM MORTGAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jul 1995 (30 years ago) |
Date of dissolution: | 13 Mar 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | F95000003639 |
FEI/EIN Number |
650601309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17 Tournament Blvd, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 17 TOURNAMENT BLVD, PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DEMASE LYNNE | President | 17 Tournament Blvd, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-03-13 | - | - |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 17 Tournament Blvd, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT CHANGED | 2024-03-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-10 | 17 Tournament Blvd, Palm Beach Gardens, FL 33418 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK T. GRECNI VS SILVER WOODS COMMUNITY ASSOCIATION, INC., ET AL. | 5D2013-4331 | 2013-12-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARK T. GRECNI |
Role | Appellant |
Status | Active |
Name | Internal Revenue Service |
Role | Appellee |
Status | Active |
Name | FIRST HORIZON HOME LOANS |
Role | Appellee |
Status | Active |
Name | WELLS FARGO BANK |
Role | Appellee |
Status | Active |
Name | PARADIGM MORTGAGE CORPORATION |
Role | Appellee |
Status | Active |
Name | FIRST TENNESSEE BANK NATIONAL |
Role | Appellee |
Status | Active |
Name | United States of America on Behalf of Secretary of Housing and Urban Development |
Role | Appellee |
Status | Active |
Name | SILVER WOODS COMMUNITY ASSOC |
Role | Appellee |
Status | Active |
Representations | Desiree Sanchez, Eric P. Larue, Neil A. Saydah, Melissa A. Giasi |
Name | SOUTHTRUST BANK |
Role | Appellee |
Status | Active |
Name | FIRST HORIZON HOME LOAN CORP |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2014-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2014-09-12 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2014-06-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "MOT SET ASIDE...." |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2014-05-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ AS MOOT |
Docket Date | 2014-05-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2014-05-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE PER 5/19 ORDER |
On Behalf Of | SILVER WOODS COMMUNITY ASSOC |
Docket Date | 2014-05-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AE SHALL REPLY TO AA'S 5/16 RESPONSE |
Docket Date | 2014-05-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/29 ORDER |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2014-04-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; AA SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM... |
Docket Date | 2014-04-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DISCHARGE OF DEBTOR |
On Behalf Of | SILVER WOODS COMMUNITY ASSOC |
Docket Date | 2014-03-07 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy |
Docket Date | 2014-03-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/24 ORDER; SUGGESTION OF BANKRUPTCY |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2014-02-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2013-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-12-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/13; D.S. |
On Behalf Of | MARK T. GRECNI |
Docket Date | 2013-12-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
WITHDRAWAL | 2024-03-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State